Entity Name: | SOUTHEAST HOTEL CORP. DIVISION 2 |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1986 (39 years ago) |
Branch of: | SOUTHEAST HOTEL CORP. DIVISION 2, NEW YORK (Company Number 1067429) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P10113 |
FEI/EIN Number |
133333934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 EIGHT AVE, STE 303, NEW YORK, NY, 10018, US |
Mail Address: | 505 EIGHT AVE, STE 303, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COHEN, ARTHUR G. | President | 205 KINGS PT. RD., KINGS POINT, NY |
MENDELSON, ILYNE | Vice President | 225 EAST 57TH STREET, NEW YORK, NY |
COHEN, ARTHUR G. | Director | 205 KINGSPOINT RD., KINGS POINT, NY |
GARBER, STANLEY | Treasurer | 44 CHESTNUT ROAD, WEST ORANGE, NJ |
MENDELSON, ILYNE | Secretary | 225 EAST 57TH STREET, NEW YORK, NY |
TERK, STEVEN | Vice President | 230 CENTRAL PARK WEST, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-17 | 505 EIGHT AVE, STE 303, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 1994-08-17 | 505 EIGHT AVE, STE 303, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State